Company NamePlanflow Systems Limited
Company StatusDissolved
Company Number02656907
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(16 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 06 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(16 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 06 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenglade Silvermere
Byfleet Road
Cobham
Surrey
KT11 1DZ
Secretary NameMs Tina Sexton
StatusClosed
Appointed29 October 2009(18 years after company formation)
Appointment Duration9 years (closed 06 November 2018)
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameColin Victor Lionel Lee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 1997)
RoleChartered Accountant
Correspondence AddressWeaponness House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameStephen Michael Patrick Phelan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1995)
RoleBusiness Manager
Correspondence Address59 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2ND
Director NameDavid Michael Speed
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 04 March 2008)
RoleSales
Correspondence Address1 Ashford Manor
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JY
Secretary NameColin Victor Lionel Lee
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressWeaponness House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NamePaul John Hugh Vennard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantwood West Pasture Close
Horsforth
Leeds
LS18 5PB
Director NameAlan Spence
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1996)
RoleComputer Sales
Correspondence AddressCherry Tree Cottage
Towngate Upperthong
Holmfirth
West Yorkshire
HD7 2UX
Director NameMr John Hopwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 25 October 1994)
RoleKey Account Business Manager
Correspondence Address2 Laburnam Close
Rufforth
York
YO2 3GB
Secretary NameAngela Gabrielle Speed
NationalityBritish
StatusResigned
Appointed11 April 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address12 The Meadows
Denby Dale
Huddersfield
West Yorkshire
HD8 8TP
Secretary NameStephen Ernest Rawlinson
NationalityBritish
StatusResigned
Appointed25 February 2000(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 04 March 2008)
RoleCompany Director
Correspondence Address53 William Street
Castleford
West Yorkshire
WF10 2LP
Director NameMr Warren Mande
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 2008(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 15 Gauden Road
London
SW4 6LR
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShootrough Farm
Cardington
Shropshire
SY6 7JU
Wales
Director NameMr Ian Stewart Youngs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address201 Hempstead Road
Watford
Hertfordshire
WD17 3HG

Contact

Websitebytes.co.uk
Telephone01372 418500
Telephone regionEsher

Location

Registered AddressBytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

35.5k at £1Bytes Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,500

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

22 December 2000Delivered on: 4 January 2001
Satisfied on: 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as park house,akeds rd,hopwood lane,halifax,west yorkshire - calderdale; wyk 121418. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2000Delivered on: 14 March 2000
Satisfied on: 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1993Delivered on: 1 June 1993
Satisfied on: 2 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
24 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1
(3 pages)
24 July 2018Solvency Statement dated 04/07/18 (1 page)
10 July 2018Solvency Statement dated 04/07/18 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 35,500
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 35,500
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 35,500
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 35,500
(4 pages)
27 October 2014Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,500
(5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,500
(5 pages)
18 July 2013Full accounts made up to 28 February 2013 (9 pages)
18 July 2013Full accounts made up to 28 February 2013 (9 pages)
16 November 2012Full accounts made up to 29 February 2012 (9 pages)
16 November 2012Full accounts made up to 29 February 2012 (9 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 September 2012Termination of appointment of Warren Mande as a director (1 page)
26 September 2012Termination of appointment of Warren Mande as a director (1 page)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 28 February 2011 (10 pages)
22 July 2011Full accounts made up to 28 February 2011 (10 pages)
26 November 2010Full accounts made up to 28 February 2010 (17 pages)
26 November 2010Full accounts made up to 28 February 2010 (17 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
30 April 2010Termination of appointment of David Maw as a director (1 page)
30 April 2010Termination of appointment of David Maw as a director (1 page)
22 December 2009Full accounts made up to 28 February 2009 (20 pages)
22 December 2009Full accounts made up to 28 February 2009 (20 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 November 2009Registered office address changed from Park House Hopwood Lane Akeds Road Halifax HX1 5BR on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Park House Hopwood Lane Akeds Road Halifax HX1 5BR on 23 November 2009 (1 page)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
22 November 2009Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Warren Mande on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages)
22 November 2009Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages)
22 November 2009Appointment of Ms Tina Sexton as a secretary (1 page)
22 November 2009Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages)
22 November 2009Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Warren Mande on 2 October 2009 (2 pages)
22 November 2009Appointment of Ms Tina Sexton as a secretary (1 page)
22 November 2009Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Warren Mande on 2 October 2009 (2 pages)
22 November 2009Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
11 November 2008Return made up to 23/10/08; full list of members (4 pages)
11 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 July 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
18 July 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
7 May 2008Director appointed ian stewart youngs (2 pages)
7 May 2008Director appointed ian stewart youngs (2 pages)
25 April 2008Director appointed keith alan richardson (2 pages)
25 April 2008Director appointed keith alan richardson (2 pages)
18 April 2008Director appointed neil robert murphy (2 pages)
18 April 2008Director appointed neil robert murphy (2 pages)
1 April 2008Director appointed warren mande (1 page)
1 April 2008Director appointed warren mande (1 page)
25 March 2008Appointment terminated secretary stephen rawlinson (1 page)
25 March 2008Appointment terminated secretary stephen rawlinson (1 page)
25 March 2008Appointment terminated director david speed (1 page)
25 March 2008Director appointed david nicholas maw (1 page)
25 March 2008Appointment terminated director david speed (1 page)
25 March 2008Director appointed david nicholas maw (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Return made up to 23/10/07; no change of members (6 pages)
13 December 2007Return made up to 23/10/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2005Return made up to 23/10/05; full list of members (6 pages)
1 November 2005Return made up to 23/10/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 December 2003Return made up to 23/10/03; full list of members (6 pages)
9 December 2003Return made up to 23/10/03; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Return made up to 23/10/01; full list of members (6 pages)
18 December 2001Return made up to 23/10/01; full list of members (6 pages)
18 December 2001Director's particulars changed (1 page)
4 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
2 February 1999Company name changed business efficiency LIMITED\certificate issued on 02/02/99 (2 pages)
2 February 1999Company name changed business efficiency LIMITED\certificate issued on 02/02/99 (2 pages)
14 January 1999Return made up to 23/10/98; full list of members (6 pages)
14 January 1999Return made up to 23/10/98; full list of members (6 pages)
20 December 1998Location of debenture register (1 page)
20 December 1998Location of register of members (1 page)
20 December 1998Location of debenture register (1 page)
20 December 1998Location of register of members (1 page)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1997Return made up to 23/10/97; full list of members (6 pages)
11 November 1997Return made up to 23/10/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997Secretary resigned;director resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
10 April 1997Return made up to 23/10/96; full list of members (6 pages)
10 April 1997Return made up to 23/10/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 23/10/95; full list of members (8 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 July 1996Director resigned (1 page)
30 July 1996Return made up to 23/10/95; full list of members (8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
13 July 1995Return made up to 23/10/94; full list of members (8 pages)
13 July 1995Return made up to 23/10/94; full list of members (8 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (8 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (8 pages)
22 June 1994Ad 31/03/94--------- £ si 15500@1=15500 £ ic 15000/30500 (2 pages)
22 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1994£ nc 30000/50000 31/12/93 (1 page)
22 June 1994Return made up to 23/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 1994£ nc 30000/50000 31/12/93 (1 page)
22 June 1994Ad 31/12/93--------- £ si 5000@1=5000 £ ic 30500/35500 (2 pages)
22 June 1994Ad 31/03/94--------- £ si 15500@1=15500 £ ic 15000/30500 (2 pages)
22 June 1994Ad 31/12/93--------- £ si 5000@1=5000 £ ic 30500/35500 (2 pages)
22 June 1994Return made up to 23/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1993Accounts for a small company made up to 31 December 1992 (7 pages)
26 August 1993Accounts for a small company made up to 31 December 1992 (7 pages)
22 April 1993Memorandum and Articles of Association (4 pages)
22 April 1993Memorandum and Articles of Association (4 pages)
4 March 1993Company name changed business efficiency (leeds) limi ted\certificate issued on 05/03/93 (2 pages)
4 March 1993Company name changed business efficiency (leeds) limi ted\certificate issued on 05/03/93 (2 pages)
29 January 1993Return made up to 23/10/92; full list of members (8 pages)
29 January 1993Return made up to 23/10/92; full list of members (8 pages)
5 January 1993£ nc 100/30000 01/12/92 (1 page)
5 January 1993£ nc 100/30000 01/12/92 (1 page)
3 December 1991Memorandum and Articles of Association (5 pages)
3 December 1991Memorandum and Articles of Association (5 pages)
27 November 1991Memorandum and Articles of Association (5 pages)
27 November 1991Memorandum and Articles of Association (5 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
23 October 1991Incorporation (9 pages)
23 October 1991Incorporation (9 pages)